Willen
Milton Keynes
Buckinghamshire
MK15 9LH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Sally Ann Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,847 |
Cash | £167,651 |
Current Liabilities | £16,866 |
Latest Accounts | 17 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 April |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
5 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 August 2014 | Registered office address changed from Suites 5 and 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from Suites 5 and 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2014 (2 pages) |
8 August 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
8 August 2014 | Resolutions
|
8 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Resolutions
|
8 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
10 July 2014 | Total exemption small company accounts made up to 17 April 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 17 April 2014 (7 pages) |
10 July 2014 | Previous accounting period shortened from 30 September 2014 to 17 April 2014 (1 page) |
10 July 2014 | Previous accounting period shortened from 30 September 2014 to 17 April 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
1 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
8 September 2010 | Appointment of Sally Ann Parker as a director (3 pages) |
8 September 2010 | Appointment of Sally Ann Parker as a director (3 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
18 August 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 July 2010 | Incorporation (20 pages) |
29 July 2010 | Incorporation (20 pages) |